logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Kevin Tobin

    Related profiles found in government register
  • Mr Kevin Tobin
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, High Street, Pensnett, Kingswinford, DY6 8XD, United Kingdom

      IIF 1 IIF 2
    • icon of address 12, High Street, Pensnett, Kingswinford, West Midlands, DY6 8XD

      IIF 3
    • icon of address 4 Darwin House, Dudley Innovation Centre, Kingswinford, West Midlands, DY6 7YB, United Kingdom

      IIF 4
    • icon of address Advanced Accountancy (midlands) Ltd, 12, High Street, Kingswinford, DY6 8XD, England

      IIF 5
    • icon of address Unit 4 Darwin House, Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7YB, England

      IIF 6
    • icon of address Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

      IIF 7
    • icon of address C/o Bridgestones Limited, 2 Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 8
    • icon of address 12 High Street, Pensnett, Kingswinford, West Midlands, DY6 8XD, England

      IIF 9
  • Mr Kevin Tobin
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, High Street, Pensnett, Kingswinford, West Midlands, DY6 8XD, United Kingdom

      IIF 10
    • icon of address 12 High Street, Pensnett, Kingswinford, West Midlands, DY6 8XD, England

      IIF 11
  • Tobin, Kevin
    British commercial director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Darwin House, Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7YB, England

      IIF 12
  • Tobin, Kevin
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, High Street, Pensnett, Kingswinford, DY6 8XD, United Kingdom

      IIF 13 IIF 14
    • icon of address Advanced Accountancy (midlands) Ltd, 12, High Street, Kingswinford, DY6 8XD, England

      IIF 15
    • icon of address Unit 4 Darwin House, Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7YB, England

      IIF 16
    • icon of address Apartment 1 The Locks, Thelwall New Road, Grappenhall, Warrington, Cheshire, WA4 2GS

      IIF 17
    • icon of address 12 High Street, Pensnett, Kingswinford, West Midlands, DY6 8XD, England

      IIF 18
  • Tobin, Kevin
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Locks, Thelwall New Road, Grappenhall, Warrington, Greater Manchester, WA4 2GS, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 12, High Street, Pensnett, Kingswinford, West Midlands, DY6 8XD, United Kingdom

      IIF 22
    • icon of address Unit 4 Darwin House, Dudley Innovation Centre, The Pensnett Estate, Kingswinford, DY6 7YB, United Kingdom

      IIF 23
    • icon of address 5, Waterfront Drive, Warrington, WA4 1GH, England

      IIF 24
  • Tobin, Kevin
    British manager born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 1 The Locks, Thelwall New Road, Grappenhall, Warrington, Cheshire, WA4 2GS

      IIF 25 IIF 26 IIF 27
  • Tobin, Kevin
    British company director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Darwin House, Dudley Innovation Centre, The Pensnett Estate, Kingswinford, DY6 7YB, United Kingdom

      IIF 28
  • Tobin, Kevin
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 High Street, Pensnett, Kingswinford, Dudley, West Midlands, DY6 8XD, England

      IIF 29
    • icon of address Unit 4 Darwin House, Dudley Innovation Centre, The Pensnett Estate, Kingswinford, DY6 7YB, United Kingdom

      IIF 30
  • Tobin, Kevin
    British

    Registered addresses and corresponding companies
    • icon of address Apartment 1 The Locks, Thelwall New Road, Grappenhall, Warrington, Cheshire, WA4 2GS

      IIF 31
  • Tobin, Kevin
    British manager

    Registered addresses and corresponding companies
    • icon of address Apartment 1 The Locks, Thelwall New Road, Grappenhall, Warrington, Cheshire, WA4 2GS

      IIF 32 IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Bridgestones, 2 Cromwell Court, Oldham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -27,868 GBP2023-04-30
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4 Darwin House, Dudley Innovation Centre, Kingswinford, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CONTRACT FURNITURE UK LTD - 2013-07-03
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-31 ~ dissolved
    IIF 27 - Director → ME
  • 4
    CFUK UK LTD - 2013-07-03
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    109,476 GBP2020-03-31
    Officer
    icon of calendar 2011-02-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    177,004 GBP2018-03-31
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 12 High Street, Pensnett, Kingswinford, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 12 High Street Pensnett, Kingswinford, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 12 High Street, Pensnett, Kingswinford, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -119,280 GBP2016-03-31
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address 12 High Street Pensnett, Kingswinford, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 12 High Street, Pensnett, Kingswinford, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Bridgestones 125-127 Union Street, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-03 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2009-02-03 ~ dissolved
    IIF 33 - Secretary → ME
  • 12
    THE LIFESTYLE GROUP LIMITED - 2009-04-08
    LIFESTYLE FURNISHING CONTRACTS LIMITED - 1995-03-16
    icon of address Bridgestones Limited, 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-03 ~ dissolved
    IIF 25 - Director → ME
  • 13
    HOTEL FURNISHINGS UK LIMITED - 2022-06-23
    LIFESTYLE HOTEL FURNISHINGS LIMITED - 2011-04-27
    MBKT HOLDINGS LIMITED - 2024-09-18
    icon of address Unit 4 Darwin House Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,457 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 5 Waterfront Drive, Warrington, England
    Active Corporate (6 parents)
    Equity (Company account)
    13,736 GBP2024-07-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 24 - Director → ME
  • 15
    icon of address Bridgestones, 125/127 Union Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 29 - Director → ME
  • 16
    icon of address Unit 4 Darwin House Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,239 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    CONTRACT FURNITURE UK LTD - 2013-07-03
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2010-12-08
    IIF 32 - Secretary → ME
  • 2
    icon of address Unit 4 Darwin House Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,134 GBP2024-04-30
    Officer
    icon of calendar 2019-04-25 ~ 2024-05-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2021-12-09
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    FURNITURE TRANSPORT SERVICES LTD - 2011-06-09
    icon of address Bridgestones, 125/127 Union Street, Oldham, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-09-07 ~ 2011-02-23
    IIF 17 - Director → ME
    icon of calendar 2007-09-07 ~ 2011-02-23
    IIF 31 - Secretary → ME
  • 4
    THE LIFESTYLE GROUP LIMITED - 2009-04-08
    LIFESTYLE FURNISHING CONTRACTS LIMITED - 1995-03-16
    icon of address Bridgestones Limited, 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-03 ~ 2009-05-21
    IIF 34 - Secretary → ME
  • 5
    HOTEL FURNISHINGS UK LIMITED - 2022-06-23
    LIFESTYLE HOTEL FURNISHINGS LIMITED - 2011-04-27
    MBKT HOLDINGS LIMITED - 2024-09-18
    icon of address Unit 4 Darwin House Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,457 GBP2024-03-31
    Officer
    icon of calendar 2024-05-31 ~ 2024-07-04
    IIF 16 - Director → ME
    icon of calendar 2010-12-10 ~ 2024-05-31
    IIF 23 - Director → ME
  • 6
    icon of address Unit 4 Darwin House Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,239 GBP2024-07-31
    Officer
    icon of calendar 2024-05-14 ~ 2025-06-09
    IIF 12 - Director → ME
    icon of calendar 2023-07-13 ~ 2024-05-14
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.